STRATHDEVON LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/12/243 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

19/12/2219 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

05/12/225 December 2022 Confirmation statement made on 2022-12-02 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

17/12/1917 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

13/12/1913 December 2019 CONFIRMATION STATEMENT MADE ON 02/12/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

17/12/1817 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/12/1810 December 2018 CESSATION OF THOMAS BAXTER AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS BAXTER

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MACKENZIE BAXTER / 12/05/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MACKENZIE BAXTER / 12/05/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MACKENZIE BAXTER / 12/05/2018

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE ELIZABETH MACKENZIE BAXTER / 12/05/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 02/12/18, WITH UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

18/12/1718 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 02/12/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES

View Document

06/12/166 December 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

15/08/1615 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

06/01/166 January 2016 Annual return made up to 2 December 2015 with full list of shareholders

View Document

22/12/1522 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAXTER

View Document

16/12/1416 December 2014 Annual return made up to 2 December 2014 with full list of shareholders

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAXTER

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY JOANNE BAXTER

View Document

16/12/1416 December 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS BAXTER

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

20/12/1320 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 2 December 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

17/12/1217 December 2012 Annual return made up to 2 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

27/03/1227 March 2012 Annual return made up to 2 December 2011 with full list of shareholders

View Document

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

04/03/114 March 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 02/12/10 NO CHANGES

View Document

19/02/1019 February 2010 02/12/09 NO CHANGES

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

09/03/099 March 2009 RETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS

View Document

06/01/096 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/02/0814 February 2008 RETURN MADE UP TO 02/12/07; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

01/02/071 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS

View Document

03/02/063 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

29/12/0529 December 2005 RETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS

View Document

05/01/055 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS

View Document

15/12/0315 December 2003 RETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS

View Document

05/09/025 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

07/01/027 January 2002 RETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

22/01/0122 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

02/01/012 January 2001 RETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 RETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS

View Document

19/08/9919 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 02/12/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/01/984 January 1998 RETURN MADE UP TO 02/12/97; FULL LIST OF MEMBERS

View Document

24/02/9724 February 1997 DIRECTOR RESIGNED

View Document

19/01/9719 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/12/9619 December 1996 RETURN MADE UP TO 02/12/96; NO CHANGE OF MEMBERS

View Document

19/12/9619 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/01/9617 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/01/964 January 1996 RETURN MADE UP TO 02/12/95; NO CHANGE OF MEMBERS

View Document

11/12/9411 December 1994 RETURN MADE UP TO 02/12/94; FULL LIST OF MEMBERS

View Document

06/08/946 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/07/941 July 1994 PARTIC OF MORT/CHARGE *****

View Document

24/05/9424 May 1994 PARTIC OF MORT/CHARGE *****

View Document

26/04/9426 April 1994 PARTIC OF MORT/CHARGE *****

View Document

17/01/9417 January 1994 RETURN MADE UP TO 02/12/93; FULL LIST OF MEMBERS

View Document

14/12/9214 December 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

02/12/922 December 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/922 December 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/922 December 1992 REGISTERED OFFICE CHANGED ON 02/12/92 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company